Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSTOMER SERVICE DIRECT LIMITED
Company Information for

CUSTOMER SERVICE DIRECT LIMITED

LONDON, W1U,
Company Registration Number
05111581
Private Limited Company
Dissolved

Dissolved 2016-10-01

Company Overview

About Customer Service Direct Ltd
CUSTOMER SERVICE DIRECT LIMITED was founded on 2004-04-26 and had its registered office in London. The company was dissolved on the 2016-10-01 and is no longer trading or active.

Key Data
Company Name
CUSTOMER SERVICE DIRECT LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05111581
Date formed 2004-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-10-01
Type of accounts FULL
Last Datalog update: 2017-08-18 14:34:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CUSTOMER SERVICE DIRECT LIMITED
The following companies were found which have the same name as CUSTOMER SERVICE DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUSTOMER SERVICE DIRECT CORP 4898 NW 5 STREET DELRAY BEACH FL 33445 Inactive Company formed on the 2010-09-07

Company Officers of CUSTOMER SERVICE DIRECT LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2004-04-26
CRAIG EDWIN ANDERSON
Director 2012-02-15
LINDSAY BARKER
Director 2012-05-09
LISA ROSE ELLEN CHAMBERS
Director 2012-05-02
TESSA LINDFIELD
Director 2013-11-11
TIMOTHY HENRY WEEKS PASSMORE
Director 2006-09-12
ROSANNE WIJNBERG
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL RINGHAM
Director 2010-12-01 2014-10-31
BRIDGET ANNE TAYLOR
Director 2007-12-11 2014-09-22
ANDREW KOULOUMBRIDES
Director 2006-09-12 2013-12-23
ANDREW JOHN FRY
Director 2012-04-04 2013-10-04
CHARLOTTE ISOBEL RIVERS ADAN
Director 2011-05-20 2012-05-02
MARK BEE
Director 2011-06-29 2012-04-04
ANDREA JUDITH HILL
Director 2008-07-30 2011-07-31
JEREMY WILLIAM PEMBROKE
Director 2005-09-15 2011-06-29
ANDREW GOOD
Director 2006-12-05 2011-05-20
ANDREW DAVID BACON
Director 2006-09-12 2011-03-31
CHRISTOPHER BROWN
Company Secretary 2006-06-28 2011-01-31
CHRISTOPHER MARK SAYERS
Director 2006-06-28 2010-12-01
MICHAEL JOHN MORE
Director 2006-12-05 2008-03-25
BRIAN LEONARD COOK
Director 2005-09-15 2007-09-28
STUART JAMES GEMMILL
Director 2004-05-14 2006-10-03
CHARLES MARK WENTWORTH TILBURY
Director 2004-09-15 2006-10-03
STEPHEN JAMES CRABBE
Director 2004-05-14 2006-09-12
MICHAEL BLACKBURN
Director 2005-09-15 2006-08-31
PHILIP RICHARD WILLIS
Company Secretary 2004-05-14 2006-06-28
KEVIN GREGORY LAVERY
Director 2005-09-15 2006-06-28
PETER ALAN CARRUTHERS
Director 2004-05-14 2005-09-15
ANDREW MARTYN PEACH
Director 2004-05-14 2005-09-15
MICHAEL ALBERT REYNOLDS
Director 2004-05-14 2005-09-15
DAVID JOHN ROWE
Director 2004-09-15 2005-09-15
MICHAEL JOHN MORE
Director 2004-05-14 2004-09-15
CHRISTINA BRIDGET RYAN
Director 2004-04-26 2004-05-14
ANDREW CHRISTOPHER WOOD
Director 2004-04-26 2004-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
CRAIG EDWIN ANDERSON RBT (CONNECT) LIMITED Director 2010-04-23 CURRENT 2003-02-28 Dissolved 2014-08-07
LINDSAY BARKER AVID CLIMBING LIMITED Director 2018-05-01 CURRENT 2016-12-16 Active
LINDSAY BARKER ANGLIAN RADIO TRUST LIMITED Director 2016-04-08 CURRENT 2007-04-26 Active - Proposal to Strike off
TESSA LINDFIELD HEALTHY AMBITIONS (UK) LIMITED Director 2012-09-18 CURRENT 2011-03-09 Dissolved 2015-06-30
TIMOTHY HENRY WEEKS PASSMORE SUFFOLK DEVELOPMENT AGENCY LIMITED Director 2010-12-01 CURRENT 2003-04-28 Dissolved 2015-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2016
2016-07-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 81 NEWGATE STREET LONDON EC1A 7AJ
2015-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-114.70DECLARATION OF SOLVENCY
2015-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RINGHAM
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET TAYLOR
2014-06-12AP01DIRECTOR APPOINTED ROSANNE WIJNBERG
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-12AR0126/04/14 FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KOULOUMBRIDES
2013-12-01AP01DIRECTOR APPOINTED TESSA LINDFIELD
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRY
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-24AR0126/04/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0126/04/12 FULL LIST
2012-05-22AP01DIRECTOR APPOINTED LISA ROSE ELLEN CHAMBERS
2012-05-21AP01DIRECTOR APPOINTED LINDSAY BARKER
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ADAN
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEE
2012-04-19AP01DIRECTOR APPOINTED ANDREW JOHN FRY
2012-02-28AP01DIRECTOR APPOINTED MR CRAIG EDWIN ANDERSON
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANNE TAYLOR / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RINGHAM / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KOULOUMBRIDES / 24/11/2011
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA HILL
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BACON
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOOD
2011-07-22AP01DIRECTOR APPOINTED CHARLOTTE ISOBEL RIVERS ADAN
2011-07-21AP01DIRECTOR APPOINTED MARK BEE
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PEMBROKE
2011-05-16AR0126/04/11 FULL LIST
2011-03-29AP01DIRECTOR APPOINTED MR PAUL RINGHAM
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAYERS
2011-02-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-13AR0126/04/10 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANNE TAYLOR / 26/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SAYERS / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KOULOUMBRIDES / 26/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BACON / 26/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR BRIAN COOK
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19288aDIRECTOR APPOINTED ANDREA JUDITH HILL
2008-06-11363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MORE
2008-02-29288aDIRECTOR APPOINTED BRIDGET ANNE TAYLOR
2007-11-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CUSTOMER SERVICE DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-19
Notices to Creditors2015-03-04
Appointment of Liquidators2015-03-04
Resolutions for Winding-up2015-03-04
Fines / Sanctions
No fines or sanctions have been issued against CUSTOMER SERVICE DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUSTOMER SERVICE DIRECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUSTOMER SERVICE DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of CUSTOMER SERVICE DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSTOMER SERVICE DIRECT LIMITED
Trademarks
We have not found any records of CUSTOMER SERVICE DIRECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CUSTOMER SERVICE DIRECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-8 GBP £1,074,805 Professional Fees
Suffolk County Council 2014-7 GBP £3,772,551 Professional Fees
Mid Suffolk District Council 2014-7 GBP £70,549
Mid Suffolk District Council 2014-6 GBP £68,295
Suffolk County Council 2014-5 GBP £9,503,062 Professional Fees
Mid Suffolk District Council 2014-5 GBP £364,370
Mid Suffolk District Council 2014-4 GBP £316,163
Suffolk County Council 2014-3 GBP £9,143,250 Professional Fees
Suffolk County Council 2014-1 GBP £5,913,318 Professional Fees
Suffolk County Council 2013-12 GBP £4,992,038 Professional Fees
Suffolk County Council 2013-11 GBP £8,989,707 Professional Fees
Suffolk County Council 2013-10 GBP £2,284,378 Professional Fees
Suffolk County Council 2013-9 GBP £3,792,025 Professional Fees
Suffolk County Council 2013-8 GBP £4,518,143 Professional Fees
Suffolk County Council 2013-7 GBP £5,647,518 Professional Fees
Suffolk County Council 2013-6 GBP £4,283,310 Professional Fees
Suffolk County Council 2013-5 GBP £8,747,579 Professional Fees
Suffolk County Council 2013-3 GBP £8,641,189 Professional Fees
Suffolk County Council 2013-2 GBP £4,355,116 Professional Fees
Suffolk County Council 2012-12 GBP £4,104,358 Professional Fees
Suffolk County Council 2012-11 GBP £7,410,930 Professional Fees
Suffolk County Council 2012-10 GBP £2,284,378 Professional Fees
Suffolk County Council 2012-9 GBP £4,254,214 Other SCC (Contract)
Suffolk County Council 2012-8 GBP £8,771,740 Professional Fees
Suffolk County Council 2012-6 GBP £8,562,674 Professional Fees
Suffolk County Council 2012-5 GBP £4,567,308 Professional Fees
Suffolk County Council 2012-3 GBP £10,437,838 Professional Fees
Suffolk County Council 2012-2 GBP £4,323,423 Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CUSTOMER SERVICE DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCUSTOMER SERVICE DIRECT LIMITEDEvent Date2015-03-03
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Liquidator of the above named Company following a General Meeting on 27 February 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 3 April 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 3 April 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCUSTOMER SERVICE DIRECT LIMITEDEvent Date2015-02-27
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCUSTOMER SERVICE DIRECT LIMITEDEvent Date2015-02-27
At a General Meeting of the above-named Company, duly convened, and held at Endeavour House, 8 Russell Road, Ipswich IP1 2BX on the 27 February 2015 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTIONS 1 That the Company be wound up voluntarily and Malcolm Cohen of BDO LLP , 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 4 That the Liquidators fees are to be paid on a fixed fee basis. Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 27 February 2015. Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ. Rosanne Wijnberg , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUSTOMER SERVICE DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUSTOMER SERVICE DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.